Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

E & G Waterworks, LLC

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
4:15-bk-40816
TYPE / CHAPTER
Voluntary / 7

Filed

4-27-15

Updated

9-13-23

Last Checked

6-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2015
Last Entry Filed
Jun 2, 2015

Docket Entries by Year

Apr 27, 2015 1 Petition Chapter 7 Voluntary Petition All Schedules and Statements and Matrix. Filing Fee in the Amount of $335 Filed by E & G Waterworks, LLC. (Nickless, David) (Entered: 04/27/2015)
Apr 27, 2015 2 Disclosure of Compensation of Attorney David M. Nickless in the amount of $5000.00. Plus $335.00 paid to debtor`s counsel for court filing fees filed by Debtor E & G Waterworks, LLC (Nickless, David) (Entered: 04/27/2015)
Apr 27, 2015 3 Statement Regarding Authority to Sign and File Petition filed by Debtor E & G Waterworks, LLC (Nickless, David) (Entered: 04/27/2015)
Apr 27, 2015 Meeting of Creditors is scheduled on 05/28/2015 at 11:30 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. (Nickless, David) (Entered: 04/27/2015)
Apr 27, 2015 Corrected Meeting of Creditors. 341(a) meeting to be held on 5/28/2015 at 11:30 AM at Worcester U. S. Trustees Office,446 Main Street,1st Floor. Proofs of Claims due by 8/26/2015. (pf) (Entered: 04/27/2015)
Apr 27, 2015 4 Order to Update. Corporate Vote Due 5/4/2015. Schedule G due by 5/11/2015. (pf) (Entered: 04/27/2015)
Apr 27, 2015 5 Court Certificate of Mailing (Re: 4 Order to Update). (pf) (Entered: 04/27/2015)
Apr 27, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-40816) [misc,volp7] ( 335.00). Receipt Number 14641538, amount $ 335.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2015)
Apr 28, 2015 6 Certificate of Appointment and Acceptance of Trustee and Fixing of Bond. (ADI) (Entered: 04/28/2015)
Apr 28, 2015 7 Schedules G. filed by Debtor E & G Waterworks, LLC (Nickless, David) (Entered: 04/28/2015)
Show 1 more entries
May 4, 2015 9 BNC Certificate of Mailing - Meeting of Creditors. (Re: 8 Court's Notice of 341 sent 7 Business Asset) Notice Date 05/03/2015. (Admin.) (Entered: 05/04/2015)
May 7, 2015 10 Application filed by Trustee Jonathan R. Goldsmith to Employ Goldsmith, Katz & Argenio, P.C. as Counsel filed with Affidavit along with certificate of service and proposed order. (Goldsmith, Jonathan) (Entered: 05/07/2015)
May 7, 2015 11 Declaration Re: Electronic Filing (Re: 10 Application to Employ) filed by Trustee Jonathan R. Goldsmith (Goldsmith, Jonathan) (Entered: 05/07/2015)
May 7, 2015 12 Motion filed by Trustee Jonathan R. Goldsmith to Limit Notice [Re: 10 Application to Employ] with certificate of service and proposed order. (Goldsmith, Jonathan) (Entered: 05/07/2015)
May 8, 2015 13 Order dated 5/8/2015 Re: 12 Motion filed by Trustee Jonathan R. Goldsmith to Limit Notice [Re: 10 Application to Employ]. GRANTED. See Order for Full Text. (pf) (Entered: 05/08/2015)
May 11, 2015 14 Notice of Appearance and Request for Notice by Alan M. Cohen with certificate of service filed by Creditor The Granite Group Wholesalers, LLC (Cohen, Alan) (Entered: 05/11/2015)
May 13, 2015 15 Motion filed by Creditor Ally Financial Inc. for Relief from Stay Re: 2007 GMC Savana, VIN #1GDHG31U271116317 with certificate of service and proposed order Fee Amount $176, Objections due by 05/27/2015. (Lushan, Michael) (Entered: 05/13/2015)
May 13, 2015 Receipt of filing fee for Motion for Relief From Stay(15-40816) [motion,mrlfsty] ( 176.00). Receipt Number 14682928, amount $ 176.00 (re: Doc# 15) (U.S. Treasury) (Entered: 05/13/2015)
May 14, 2015 16 Notice of Appearance and Request for Notice by Francis A. Shannon III. filed by Creditor P.V. Sullivan Supply Co., Inc. (Shannon, Francis) (Entered: 05/14/2015)
May 19, 2015 17 Notice of Appearance and Request for Notice by Mitchell J. Levine with certificate of service filed by Creditor Belmont Savings Bank (Levine, Mitchell) (Entered: 05/19/2015)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Massachusetts Bankruptcy Court
Case number
4:15-bk-40816
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
7
Filed
Apr 27, 2015
Type
voluntary
Terminated
Sep 7, 2021
Updated
Sep 13, 2023
Last checked
Jun 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADP, LLC
    Ally Financial, Inc.
    AT&T Mobility
    Athol Savings Bank
    Auto Plus
    Belfor Property Restoration
    Belmont Savings Bank
    Belmont Savings Bank
    Bonville & Howard
    Brian Croteau
    CACH, LLC
    Capital Recovery Systems
    Chase Bank USA, N.A.
    Citizens One Auto Finance
    Comcast
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    E & G Waterworks, LLC
    c/o Brian P. Croteau
    PO Box 87
    Winchendon, MA 01475
    Tax ID / EIN: xx-xxx3365

    Represented By

    David M. Nickless
    Nickless, Phillips and O'Connor
    625 Main Street
    Fitchburg, MA 01420
    (978) 342-4590
    Fax : (978) 343-6383
    Email: dnickless.nandp@verizon.net

    U.S. Trustee

    Richard King
    Office of US. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Trustee

    Jonathan R. Goldsmith
    Goldsmith, Katz & Argenio, P.C.
    1350 Main Street
    Suite 1505
    Springfield, MA 01103
    413-747-0700

    Represented By

    Jonathan R. Goldsmith
    Goldsmith, Katz & Argenio, P.C.
    1350 Main Street
    15th Floor
    Springfield, MA 01103
    (413) 747-0700
    Fax : (413) 747-0414
    Email: bankrdocs@gkalawfirm.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2023 Athol Memorial Hospital NMTC Holdings, Inc. 11 4:2023bk40821
    Oct 1, 2023 Athol Memorial Hospital 11 4:2023bk40819
    Oct 1, 2023 Heywood Realty Corporation 11 4:2023bk40823
    Oct 1, 2023 Quabbin Healthcare, Inc. 11 4:2023bk40822
    Oct 1, 2023 Heywood Medical Group, Inc. 11 4:2023bk40820
    Oct 1, 2023 The Henry Heywood Memorial Hospital 11 4:2023bk40818
    Oct 1, 2023 Heywood Healthcare, Inc. 11 4:2023bk40817
    Dec 8, 2022 CJ Construction and Development, Inc. 7 4:2022bk40881
    Oct 20, 2022 CJ Construction and Development, Inc. 11 4:2022bk40757
    May 5, 2022 CJ Construction and Development, Inc. 11 4:2022bk40333
    Jun 24, 2019 Pier 3 Builders LLC 11 4:2019bk41022
    Oct 10, 2018 Whitney Park Development, LLC 11 4:2018bk41870
    Sep 12, 2018 Con-Nic Apartments, LLC 11 4:2018bk41697
    Oct 24, 2013 Raymond Cattle Co 11 1:13-bk-16214
    Jun 30, 2011 Jackson Energy, LLC 7 1:11-bk-12570